What state, county and municipal workers make

Excluding New York City, more than half a million state, county and municipal workers in New York made $29 billion in the fiscal year that ended on March 31, 2017, according to data provided by the Office of State Comptroller. That represents a 2.8 percent increase from the year before. Data for the 2015-16 year were also included in the table below.

You can also see this list of more than 500,000 government employees rounded up into a a database of more than 3,000 governmental units in New York State.

The data below, which cover active employees enrolled in the New York State and Local Retirement System, were obtained via a Freedom of Information Law request. You can read more here. This database was posted on Nov. 28, 2017.

Clear Search
Name Employer name Amount Date Fiscal year Pension group
Name LACHENAUER, DAVID M Employer name City of Watertown Amount $98,723.27 Date 04/29/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITCOMB, TIMOTHY S Employer name Cattaraugus County Amount $98,722.80 Date 01/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, MICHAEL L Employer name Port Authority of NY & NJ Amount $98,722.00 Date 08/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOGNAMILLO, SILVIA A Employer name Half Hollow Hills CSD Amount $98,721.70 Date 05/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWE, MATTHEW J Employer name Village of Spring Valley Amount $98,721.64 Date 07/11/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARROLL, JOHN F Employer name Boces-Nassau Sole Sup Dist Amount $98,721.51 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MICHELE F Employer name Onondaga County Amount $98,721.48 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONYINANYA, THERESA N Employer name Pilgrim Psych Center Amount $98,720.89 Date 05/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, IRIS T Employer name Westchester County Amount $98,720.43 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDINI, JOHN J Employer name Town of Cicero Amount $98,720.01 Date 10/10/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COOPER, CINDY T Employer name City of Buffalo Amount $98,719.34 Date 02/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONIADES, MICHAEL T Employer name Port Authority of NY & NJ Amount $98,718.60 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARKISON, KAREN L Employer name Department of Tax & Finance Amount $98,718.10 Date 08/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETHEA, KEVIN D Employer name Sing Sing Corr Facility Amount $98,716.50 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BUREN, ELIZABETH Employer name Department of Tax & Finance Amount $98,716.02 Date 04/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRKINS, SCOTT D Employer name West Seneca CSD Amount $98,715.46 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIZENER, JENNIFER Employer name Office For Technology Amount $98,714.65 Date 05/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIEGAS, ANDREW J Employer name Town of Babylon Amount $98,714.46 Date 03/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLOWSKA, TERESA E Employer name Cornell University Amount $98,713.20 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGO, ANGELA J Employer name Suffolk County Amount $98,712.90 Date 01/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTA, MAUREEN S Employer name Suffolk County Amount $98,712.90 Date 11/22/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, THOMAS Employer name Suffolk County Amount $98,712.90 Date 04/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEYER, EDWARD C Employer name Suffolk County Amount $98,712.90 Date 12/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, PAULA A Employer name Suffolk County Amount $98,712.90 Date 11/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLAND, FREDERICK T Employer name Nassau County Amount $98,712.63 Date 07/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NURSE, KAY A Employer name Appellate Div 1St Dept Amount $98,712.46 Date 10/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONELIN, ANNEMARIE Employer name Office of Court Administration Amount $98,712.46 Date 02/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANCOCK, DORA N Employer name Supreme Court Clks & Stenos Oc Amount $98,712.46 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMIDIJI, TOBA O Employer name Creedmoor Psych Center Amount $98,711.92 Date 04/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOCH, MICHAEL J Employer name Suffolk County Amount $98,710.96 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JEFFREY Employer name Town of Huntington Amount $98,710.93 Date 12/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASHFORD, NICHOLAS S Employer name Mohawk Correctional Facility Amount $98,710.83 Date 09/06/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANESE, RAYMOND L Employer name Westchester County Amount $98,710.77 Date 07/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENNELLA, SALLY Employer name Westchester County Amount $98,710.77 Date 06/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ALLEN B Employer name City of Syracuse Amount $98,710.72 Date 06/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOVAK, SUZIE T Employer name Nassau Health Care Corp. Amount $98,709.42 Date 08/08/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEED, PAUL H Employer name Southport Correction Facility Amount $98,708.63 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, JOSEPH M Employer name Upper Hudson Library System Amount $98,708.52 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, JOHN R Employer name Suffolk County Amount $98,707.09 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZEK, JOHN P Employer name City of Saratoga Springs Amount $98,705.71 Date 07/09/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEERAN, MICHAEL E, JR Employer name Department of Health Amount $98,705.62 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name L' ELIE, EVELYN S Employer name Boces Eastern Suffolk Amount $98,705.00 Date 06/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURDOCK, ANNE K Employer name State Insurance Fund-Admin Amount $98,704.94 Date 09/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOWASSO, LEONARD J Employer name City of Yonkers Amount $98,704.86 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERKIN, CAVELLE J Employer name Kingsboro Psych Center Amount $98,703.95 Date 12/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEBALD, KELLY ANN Employer name Health Research Inc Amount $98,702.92 Date 11/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HY, RICHARD N Employer name City of Buffalo Amount $98,702.22 Date 01/13/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EHLINGER, JOSEPH S Employer name Dept of Financial Services Amount $98,701.20 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARDON, THOMAS J Employer name NYC Family Court Amount $98,700.50 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOESCH, HENRY E Employer name Town of Hempstead Amount $98,698.63 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADKE, PHYLLIS M Employer name City of Ithaca Amount $98,698.60 Date 06/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, FRANK K Employer name Division of State Police Amount $98,698.43 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FUSCO, RICHARD S Employer name Suffolk County Amount $98,698.13 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIONDO, VINCENT S Employer name Town of Babylon Amount $98,697.54 Date 09/26/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTKOWSKI, WILLIAM J Employer name Niagara Frontier Trans Auth Amount $98,697.53 Date 07/19/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOVEN, TODD K Employer name Port Authority of NY & NJ Amount $98,697.47 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, KIM A Employer name Wappingers CSD Amount $98,696.94 Date 12/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLISTE-OWENS, ANTOINETTE M Employer name Kingsboro Psych Center Amount $98,696.02 Date 03/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASZKIEWICZ, JOSEPH E Employer name City of Buffalo Amount $98,695.81 Date 01/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KAMINSKI, MARY G Employer name Department of Tax & Finance Amount $98,695.22 Date 06/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKORUPA, STACY A Employer name Suffolk County Amount $98,694.00 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLIDAY, KURT S Employer name St Lawrence Psych Center Amount $98,693.91 Date 05/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASS, STEVEN Employer name Westchester County Amount $98,693.70 Date 11/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASKULA, MICHAEL J Employer name City of Buffalo Amount $98,692.74 Date 05/13/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOORE, JOSEPH F Employer name Orleans Corr Facility Amount $98,691.64 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDAGLIA, DOMINICK F Employer name Nassau County Amount $98,690.46 Date 10/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCKLER, ROBERT T Employer name NYC Criminal Court Amount $98,690.39 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZARNECKI, PAUL Employer name HSC at Syracuse-Hospital Amount $98,689.85 Date 06/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNIZEK, EDWARD S Employer name Adirondack Park Agcy Amount $98,689.24 Date 03/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEO, FRANCIS A Employer name Department of Tax & Finance Amount $98,689.24 Date 10/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIECZOREK, BETHANY Employer name Office of General Services Amount $98,689.24 Date 01/31/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, EMMANUEL Employer name Kirby Forensic Psych Center Amount $98,689.03 Date 04/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLMAN, CARL G Employer name Elmira Corr Facility Amount $98,688.45 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOETZNER, JOHN W Employer name Marcy Correctional Facility Amount $98,688.31 Date 01/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, JONATHAN Employer name Division of State Police Amount $98,688.12 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAVAS, GREGORY J Employer name Division of State Police Amount $98,687.90 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KULLMAN, DORIS J Employer name Dept of Financial Services Amount $98,687.74 Date 06/27/1963 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, KYLE A Employer name Division of State Police Amount $98,687.18 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CELMER, JOSEPH B Employer name Division of State Police Amount $98,686.03 Date 07/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARK, ERIC J Employer name NYS Power Authority Amount $98,684.69 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOWER, CYNTHIA J Employer name NY Institute Special Education Amount $98,684.43 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEARSTYNE, DANIEL R Employer name Health Research Inc Amount $98,684.10 Date 05/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, JOHN C Employer name Willard Drug Treatment Campus Amount $98,683.62 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLEIFER, ADAM P Employer name Dept of Financial Services Amount $98,683.49 Date 09/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, JAMES S Employer name Village of Huntington Bay Amount $98,682.57 Date 12/17/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FARRELL, LINDA EGGER Employer name Department of Law Amount $98,682.38 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name UKAJ, OTON Employer name City of Yonkers Amount $98,682.20 Date 01/09/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAGRINO, RICHARD M Employer name Town of Harrison Amount $98,681.80 Date 01/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, JEANETTE Employer name Boces Eastern Suffolk Amount $98,681.09 Date 08/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGANS, TOM H Employer name Franklin Corr Facility Amount $98,678.92 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYNER, GREGORY Employer name Children & Family Services Amount $98,678.87 Date 03/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, JOSEPH E Employer name Ulster County Amount $98,675.07 Date 08/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEMON, SHUNAID S Employer name NYS Power Authority Amount $98,673.71 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELETTI, VINCENT A Employer name Town of Clarkstown Amount $98,672.93 Date 12/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASS, KEITH T Employer name City of North Tonawanda Amount $98,672.91 Date 02/24/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NELSON, ARTHUR G Employer name Mid-Hudson Psych Center Amount $98,672.34 Date 05/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOTTI, MICHAEL Employer name 10Th Jd Suffolk Co Nonjudicial Amount $98,672.29 Date 08/23/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, KIMBERLY J Employer name Fourth Jud Dept - Nonjudicial Amount $98,671.10 Date 08/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, LISA A Employer name Orange County Amount $98,670.63 Date 12/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, IRIS Employer name South Beach Childrens Serv Amount $98,669.74 Date 08/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP